Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED
Company Information for

2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED

Belmont House, Shrewsbury Business Park, Shrewsbury, SHROPSHIRE, SY2 6LG,
Company Registration Number
02906376
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 2 St Stephen's Crescent Management Ltd
2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED was founded on 1994-03-09 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". 2 St Stephen's Crescent Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED
 
Legal Registered Office
Belmont House
Shrewsbury Business Park
Shrewsbury
SHROPSHIRE
SY2 6LG
Other companies in SY2
 
Filing Information
Company Number 02906376
Company ID Number 02906376
Date formed 1994-03-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-06-28
Account next due 2024-06-28
Latest return 2024-03-09
Return next due 2025-03-23
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-28 14:25:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HEYWOOD LONSDALE
Company Secretary 2001-05-21
STEFANO MACCHI DI CELLERE
Director 2017-04-20
FIONA CHRISTINE MORGAN
Director 2001-05-21
NICHOLA CAROLINE PEERS
Director 1994-03-09
SUZANNE LOUISE SATOW
Director 2017-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MANSFELDT KARL FINDLAY
Director 1994-03-09 2009-05-01
NYA LIMITED
Director 2001-05-21 2009-05-01
JEREMY MILES MARIUS WILMOT
Director 1994-08-31 2009-05-01
CHRISTOPHER MANSFELDT KARL FINDLAY
Company Secretary 1994-03-09 2001-05-21
STEPHEN JOHN HORTON
Director 1994-03-09 2001-05-21
ELSPETH GAYE PIRIE
Director 1994-03-09 1999-01-01
PAUL MEADOWCROFT HARGREAVES
Director 1994-03-09 1994-08-31
DIANA ELIZABETH REDDING
Nominated Secretary 1994-03-09 1994-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFANO MACCHI DI CELLERE 1 ST. STEPHEN'S CRESCENT MANAGEMENT LIMITED Director 2017-02-28 CURRENT 1999-11-30 Active
NICHOLA CAROLINE PEERS THE PRESTON TRUST HOMES CHARITY Director 2015-09-14 CURRENT 2000-11-27 Active
NICHOLA CAROLINE PEERS SHAVINGTON & CLOVERLEY ESTATES MANAGEMENT LIMITED Director 2004-08-20 CURRENT 1979-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Previous accounting period shortened from 28/06/23 TO 27/06/23
2024-03-27CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-03-26Termination of appointment of a director
2024-03-25APPOINTMENT TERMINATED, DIRECTOR FIONA CHRISTINE MORGAN
2024-03-25DIRECTOR APPOINTED MS FIONA CHRISTINE MORGAN
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 28/06/22
2023-03-28Previous accounting period shortened from 29/06/22 TO 28/06/22
2023-03-28Previous accounting period shortened from 29/06/22 TO 28/06/22
2023-03-16CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-11-24AP01DIRECTOR APPOINTED MS ANDRIENNE D'ARENBERG
2021-10-20TM02Termination of appointment of William Heywood Lonsdale on 2021-06-24
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO MACCHI DI CELLERE
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-25AP03Appointment of Mr Robert William Satow as company secretary on 2021-06-24
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-12-02CH01Director's details changed for Mr. Stefano Macchi Di Cellere on 2019-11-20
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-15AP01DIRECTOR APPOINTED MR. STEFANO MACCHI DI CELLERE
2017-05-05AP01DIRECTOR APPOINTED MRS SUZANNE LOUISE SATOW
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-03-23CH01Director's details changed for Nichola Caroline Peers on 2017-03-09
2016-05-27AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-30AA30/06/15 TOTAL EXEMPTION SMALL
2015-04-27AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-11-01DISS40Compulsory strike-off action has been discontinued
2014-10-30AR0109/03/14 ANNUAL RETURN FULL LIST
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/14 FROM 64 New Cavendish Street London W1G 8TB United Kingdom
2014-07-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AA01Previous accounting period shortened from 30/06/12 TO 29/06/12
2013-03-12AR0109/03/13 ANNUAL RETURN FULL LIST
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB UNITED KINGDOM
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM HARRIS & TROTTER 65 NEW CAVENDISH STREET LONDON W1G 7LS
2012-04-18AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0109/03/12 ANNUAL RETURN FULL LIST
2011-03-25AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-10AR0109/03/11 NO MEMBER LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA CAROLINE PEERS / 10/03/2010
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CHRISTINE MORGAN / 10/03/2010
2011-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HEYWOOD LONSDALE / 10/03/2010
2010-05-28AR0109/03/10
2010-05-14AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR JEREMY WILMOT
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR NYA LIMITED
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FINDLAY
2009-05-16AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-13363aANNUAL RETURN MADE UP TO 09/03/09
2009-01-06363aANNUAL RETURN MADE UP TO 09/03/08
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-24363sANNUAL RETURN MADE UP TO 09/03/07
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-24363sANNUAL RETURN MADE UP TO 09/03/06
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-11363sANNUAL RETURN MADE UP TO 09/03/05
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-08363sANNUAL RETURN MADE UP TO 09/03/04
2003-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-05-14363sANNUAL RETURN MADE UP TO 09/03/03
2002-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-13363sANNUAL RETURN MADE UP TO 09/03/02
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 2 ST STEPHENS CRESCENT LONDON W2 5QT
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2001-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-14363sANNUAL RETURN MADE UP TO 09/03/01
2001-07-04288aNEW DIRECTOR APPOINTED
2001-07-04288aNEW DIRECTOR APPOINTED
2001-07-04288aNEW SECRETARY APPOINTED
2001-06-27288bDIRECTOR RESIGNED
2001-06-27288bSECRETARY RESIGNED
2001-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2001-06-12DISS40STRIKE-OFF ACTION DISCONTINUED
2001-06-12363sANNUAL RETURN MADE UP TO 09/03/00
2001-04-10GAZ1FIRST GAZETTE
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-09363(288)DIRECTOR RESIGNED
1999-04-09363sANNUAL RETURN MADE UP TO 09/03/99
1999-01-26AAFULL ACCOUNTS MADE UP TO 30/06/96
1999-01-26AAFULL ACCOUNTS MADE UP TO 30/06/97
1999-01-26AAFULL ACCOUNTS MADE UP TO 30/06/95
1998-04-01363sANNUAL RETURN MADE UP TO 09/03/98
1997-05-01363sANNUAL RETURN MADE UP TO 09/03/97
1996-03-15363sANNUAL RETURN MADE UP TO 09/03/96
1995-03-15363sANNUAL RETURN MADE UP TO 09/03/95
1994-10-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-10-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-17288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-08
Proposal to Strike Off2001-04-10
Fines / Sanctions
No fines or sanctions have been issued against 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED
Trademarks
We have not found any records of 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITEDEvent Date2014-07-08
 
Initiating party Event TypeProposal to Strike Off
Defending party2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITEDEvent Date2001-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2 ST STEPHEN'S CRESCENT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.